CROMWELL (WANDSWORTH) LIMITED

4 The Deans 4 The Deans, Bagshot, GU19 5AT, Surrey, England
StatusACTIVE
Company No.03417244
CategoryPrivate Limited Company
Incorporated11 Aug 1997
Age26 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

CROMWELL (WANDSWORTH) LIMITED is an active private limited company with number 03417244. It was incorporated 26 years, 10 months, 6 days ago, on 11 August 1997. The company address is 4 The Deans 4 The Deans, Bagshot, GU19 5AT, Surrey, England.



Company Fillings

Accounts with accounts type small

Date: 04 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 02 Nov 2022

Category: Address

Type: AD04

New address: 4 the Deans Bridge Road Bagshot Surrey GU19 5AT

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-02-01

Psc name: Cromwell (2003) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-24

New address: 4 the Deans Bridge Road Bagshot Surrey GU19 5AT

Old address: Park Place House 24 Church Street Epsom Surrey KT17 4QB

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Albert Richard Perry

Termination date: 2021-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cromwell (2003) Limited

Notification date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-31

Psc name: Precious Metal Coin Co. Ltd

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Resolution

Date: 08 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Colin Bradley

Change date: 2018-04-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mr James Perry Hallam

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Legacy

Date: 14 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 14 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 14 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 14 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2011

Action Date: 01 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-01

Old address: 35 Great Marlborough Street London W1F 7JF United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change sail address company with old address

Date: 08 Oct 2009

Category: Address

Type: AD02

Old address: Park Place House 24 Church Street Epsom Surrey KT17 4QB England

Documents

View document PDF

Move registers to sail company

Date: 08 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 08 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/09; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Address

Type: 287

Description: Registered office changed on 11/05/2009 from 35 great marlborough street london W1F 7JF

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Address

Type: 287

Description: Registered office changed on 11/05/2009 from 13 albemarle street mayfair london W1S 4HJ

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/04; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Address

Type: 287

Description: Registered office changed on 28/05/04 from: 13 abemarle street mayfair london W1S 4HU

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 26/03/04 from: 3 brook business centre cowley mill road cowley uxbridge middlesex UB8 2FX

Documents

View document PDF

Auditors resignation company

Date: 22 Oct 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 03 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 15 Feb 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/98; full list of members

Documents

View document PDF

Legacy

Date: 26 May 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/98 to 30/06/98

Documents

View document PDF

Certificate change of name company

Date: 07 May 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed broomco (1333) LIMITED\certificate issued on 08/05/98

Documents

View document PDF

Legacy

Date: 23 Apr 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 06/10/97 from: fountain precinct balm green sheffield S1 1RZ

Documents

View document PDF

Incorporation company

Date: 11 Aug 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYCLIQ LTD

GRANITE BUILDING,LIVERPOOL,L1 6AF

Number:08481617
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DESTINY LEADERSHIP RESOURCES LTD

WESTER FULWOOD HOUSE HOUSTON ROAD,JOHNSTONE,PA6 7BH

Number:SC577251
Status:ACTIVE
Category:Private Limited Company

EMERALD HILL CARE SERVICES LIMITED

3 FELLOWES DRIVE FELLOWES DRIVE,GREAT YARMOUTH,NR31 8QR

Number:11903330
Status:ACTIVE
Category:Private Limited Company

FARNHAM LEISURE LIMITED

BLYTH HOUSE,SAXMUNDHAM,IP17 1WA

Number:03810752
Status:ACTIVE
Category:Private Limited Company

FINDER MEDIA LIMITED

ALBANY CHAMBERS,WELWYN GARDEN CITY,AL7 1HL

Number:07204064
Status:ACTIVE
Category:Private Limited Company

IKUMI STUDIOS LTD

8B SHEPLEY CLOSE,STOCKPORT,SK7 6JJ

Number:11547300
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source